Entity Name: | HUNTINGTON NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jan 1996 (29 years ago) |
Document Number: | N96000000290 |
FEI/EIN Number | 59-3387613 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Stailey, David | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
Stailey, David | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
MILLER, BILL | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
HOUGH, DEE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
MOUNT, STELLA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
NELSON, PETER | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
MILLER, BILL | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
HOUGH, DEE | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
MOUNT, STELLA | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | SENTRY MANAGEMENT INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-11 |
Reg. Agent Resignation | 2019-11-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State